Shortcuts

Jakstone Holdings Limited

Type: NZ Limited Company (Ltd)
9429033778761
NZBN
1880868
Company Number
Registered
Company Status
Current address
Unit 3, 362 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 03 Jun 2020

Jakstone Holdings Limited, a registered company, was registered on 06 Nov 2006. 9429033778761 is the business number it was issued. The company has been managed by 3 directors: Jill Copplestone - an active director whose contract started on 06 Nov 2006,
Jillian Mary Copplestone - an active director whose contract started on 06 Nov 2006,
Ken Copplestone - an inactive director whose contract started on 06 Nov 2006 and was terminated on 31 Aug 2016.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 3, 362 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Jakstone Holdings Limited had been using 26A Peterborough Street, Christchurch Central, Christchurch as their physical address up until 03 Jun 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%).

Addresses

Previous addresses

Address: 26a Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 27 Sep 2017 to 03 Jun 2020

Address: 8 Rapanui Ridge, Redcliffs, Christchurch, 8081 New Zealand

Registered & physical address used from 05 Sep 2014 to 27 Sep 2017

Address: 44b Tonbridge Street, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 09 Jan 2012 to 05 Sep 2014

Address: 63 Eaglesome Avenue, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 31 May 2011 to 09 Jan 2012

Address: 19 Tucson Place, Christchurch New Zealand

Physical & registered address used from 06 Nov 2006 to 31 May 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Copplestone, Jillian Mary Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Copplestone, Jillian Mary Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copplestone, Ken Redcliffs
Christchurch
8081
New Zealand
Individual Copplestone, Jill Christchurch Central
Christchurch
8013
New Zealand
Individual Copplestone, Jill Christchurch Central
Christchurch
8013
New Zealand
Directors

Jill Copplestone - Director

Appointment date: 06 Nov 2006

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Aug 2014

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 19 Sep 2017


Jillian Mary Copplestone - Director

Appointment date: 06 Nov 2006

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 25 May 2020

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 19 Sep 2017


Ken Copplestone - Director (Inactive)

Appointment date: 06 Nov 2006

Termination date: 31 Aug 2016

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Aug 2014

Nearby companies

Sovereign Palms Limited
26 Peterborough Street

Suburban Estates Limited
26 Peterborough Street

Suburban Contracting Limited
26 Peterborough Street

Wickham Trustee Company Limited
19a Kilmore Street

Gcl Trustees No 10 Limited
6 Peterborough Lane

Gcl Operations Limited
6 Peterborough Lane